U.S. District Court Eastern District of New York (Central...

22
US District Court Civil Docket as of June 27, 2013 Retrieved from the court on July 1, 2013 U.S. District Court Eastern District of New York (Central Islip) CIVIL DOCKET FOR CASE #: 2:07-cv-03359-JS-GRB Baughman v. Pall Corp et al Assigned to: Judge Joanna Seybert Referred to: Magistrate Judge Gary R. Brown Cause: 15:78m(a) Securities Exchange Act Movant The Edward J. Goodman Life Income Trust and The Edward J. Goodman Generation Skipping Trust Date Filed: 08/14/2007 Date Terminated: 06/27/2013 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question LLP 1280 Avenue of Americas New York, NY 10019 212-554-1400 Fax: 212-554-1444 Email: [email protected] TERMINATED: 02/03/2010 ATTORNEY TO BE NOTICED represented by David Lloyd Wales Burnstein Lidowitz Berger & Grossman Denis F. Sheils Kohn Swift & Graf One South Broad Street Suite 2100 Philadelphia, PA 19107-2924 215-238-1700 Fax: 215-238-1968 Email: [email protected] ATTORNEY TO BE NOTICED Movant Laborers' Pension Fund and Health represented by Catherine A. Torell and Welfare Department of the Cohen, Milstein, Sellers & Toll, P.L.L.C. Construction and General Laborers' 150 East 52nd Street District Council of Chicago and Vicinity 30th floor New York, NY 10022 212-838-7797 Fax: 212-838-7745 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Movant

Transcript of U.S. District Court Eastern District of New York (Central...

Page 1: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

US District Court Civil Docket as of June 27, 2013 Retrieved from the court on July 1, 2013

U.S. District Court Eastern District of New York (Central Islip)

CIVIL DOCKET FOR CASE #: 2:07-cv-03359-JS-GRB

Baughman v. Pall Corp et al Assigned to: Judge Joanna Seybert Referred to: Magistrate Judge Gary R. Brown Cause: 15:78m(a) Securities Exchange Act

Movant

The Edward J. Goodman Life Income Trust and The Edward J. Goodman Generation Skipping Trust

Date Filed: 08/14/2007 Date Terminated: 06/27/2013 Jury Demand: Plaintiff Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question

LLP 1280 Avenue of Americas New York, NY 10019 212-554-1400 Fax: 212-554-1444 Email: [email protected] TERMINATED: 02/03/2010 ATTORNEY TO BE NOTICED

represented by David Lloyd Wales Burnstein Lidowitz Berger & Grossman

Denis F. Sheils Kohn Swift & Graf One South Broad Street Suite 2100 Philadelphia, PA 19107-2924 215-238-1700 Fax: 215-238-1968 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Laborers' Pension Fund and Health

represented by Catherine A. Torell and Welfare Department of the

Cohen, Milstein, Sellers & Toll, P.L.L.C.

Construction and General Laborers'

150 East 52nd Street District Council of Chicago and Vicinity 30th floor

New York, NY 10022 212-838-7797 Fax: 212-838-7745 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Page 2: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

Rhode Island Laborers Pension Fund represented by Ashley H. Kim Schoengold & Sporn, P.C. 19 Fulton Street, Suite 406 New York, NY 10038 212-964-0046 Fax: 212-267-8137 Email: [email protected] ATTORNEY TO BE NOTICED

Movant

Macomb County Employees Retirement represented by Aelish M. Baig System

Robbins Geller Rudman & Dowd LLP One Montgomery Street, Suite 1800 San Francisco, CA 94104 (415)288-4545 Fax: (415)288-4534 Email: [email protected] ATTORNEY TO BE NOTICED

Mario Alba , Jr. Robbins Geller Rudman & Dowd, LLP 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100 Fax: (631) 367-1173 Email: [email protected] ATTORNEY TO BE NOTICED

S. Ashar Ahmed Robbins Geller Rudman & Dowd LLP Post Montgomery Center, One Montgomery Street Suite 1800 San Francisco, CA 94104 415-288-4545 Fax: 415-288-4534 ATTORNEY TO BE NOTICED

Samuel H. Rudman Robbins Geller Rudman & Dowd, LLP 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] ATTORNEY TO BE NOTICED

Stewart E. Gusikoff

Page 3: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

Robbins Geller Rudman & Dowd LLP 655 West Broadway, Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: [email protected] ATTORNEY TO BE NOTICED

represented by Gerald Harlan Silk Bernstein Litowitz Berger & Grossmann LLP 1285 Avenue of the Americas New York, NY 10019 (212) 554-1282 Fax: (212) 554-1444 Email: [email protected] ATTORNEY TO BE NOTICED

represented by David A. Rosenfeld Robbins Geller Rudman & Dowd, LLP 58 South Service Road Suite 200 Melville, NY 11747 631-367-7100 Fax: 631-367-1173 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Movant

Anchorage Police And Fire Retirement System

Plaintiff

Robert Baughman Individually and On Behalf of All Others Similarly Situated.

Mario Alba , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel H. Rudman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

V.

Consol Plaintiff

Wolf Haldenstein Adler Freeman & Herz, LLP

represented by Wolf Haldenstein Adler Freeman & Herz, LLP PRO SE

Consol Plaintiff

Page 4: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

John Artis

Consol Plaintiff

Richard J. Koop

Consol Plaintiff

The Edward J. Goodman Life Income Trust

represented by The Edward J. Goodman Life Income Trust PRO SE

David Lloyd Wales (See above for address) TERMINATED: 02/03/2010 ATTORNEY TO BE NOTICED

Consol Plaintiff

The Edward J. Goodman Generation represented by The Edward J. Goodman Generation Skipping Trusts

Skipping Trusts PRO SE

David Lloyd Wales (See above for address) TERMINATED: 02/03/2010 ATTORNEY TO BE NOTICED

represented by Lewis J Liman Cleary, Gottlieb, Steen & Hamilton LLP One Liberty Plaza New York, NY 10006 212-225-2000 Fax: 212-255-3949 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

represented by Lewis J Liman (See above for address) LEAD ATTORNEY

represented by Lewis J Liman (See above for address) LEAD ATTORNEY

V.

Defendant

Pall Corp

Defendant

Eric Krasnoff

Defendant

Lisa McDermott

Page 5: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

V.

Consol Defendant

Francis B. Moschella

Consol Defendant

Daniel Carroll, Jr.

Consol Defendant

John Haskell, Jr.

Consol Defendant

Ulric Haynes, Jr.

Consol Defendant

Dennis N. Longstreet

Consol Defendant

Edward Martin

Consol Defendant

Katharine Plourde

Consol Defendant

Heywood Shelley

Consol Defendant

Edward Snyder

Consol Defendant

Edward Travaglianti

Objector

National Automatic Sprinkler Industry represented by Irwin B. Schwartz Pension Fund

BLA Schwartz, PC 845 Third Avenue 6th Floor New York, NY 10022 917-512-9921 Fax: 917-512-2221 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nicholas R. Cassie BLA Schwartz, PC 400 Blue Hill Drive Suite 2 Westwood, MA 02090

Page 6: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

781-636-5000 Fax: 781-636-5090 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Objector

National Automatic Sprinkler Industry Welfare Fund

represented by Irwin B. Schwartz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nicholas R. Cassie (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Date Filed # Docket Text

08/14/2007 1 COMPLAINT (rec. #23737) against all defendants $ 350, filed by Robert Baughman. (Attachments: # 1 Civil Cover Sheet) (Rodecker, John) (Entered: 08/15/2007)

08/14/2007 Summons Issued as to Pall Corp, Eric Krasnoff, Lisa McDermott. (Rodecker, John) (Entered: 08/15/2007)

08/16/2007 Case Ineligible for Arbitration (Bollbach, Jean) (Entered: 08/16/2007)

08/20/2007

08/20/2007

08/20/2007

10/05/2007

2 SUMMONS Returned Executed by Robert Baughman. Pall Corp served on 8/15/2007, answer due 9/4/2007. (Rudman, Samuel) (Entered: 08/20/2007)

3 SUMMONS Returned Executed by Robert Baughman. Lisa McDermott served on 8/15/2007, answer due 9/4/2007. (Rudman, Samuel) (Entered: 08/20/2007)

4 SUMMONS Returned Executed by Robert Baughman. Eric Krasnoff served on 8/15/2007, answer due 9/4/2007. (Rudman, Samuel) (Entered: 08/20/2007)

5 STIPULATION and [proposed] Order by Pall Corp, Eric Krasnoff, Lisa McDermott (Liman, Lewis) (Entered: 10/05/2007)

10/09/2007 6 ORDER Re: 5 Stipulation - Application GRANTED. So Ordered by Judge Joanna Seybert on 10/9/07. C/ECF; Counsel is directed to notify all parties of this Order. (Valle, Christine) (Entered: 10/11/2007)

10/12/2007 7 Letter As to related case by Wolf Haldenstein Adler Freeman & Herz, LLP (Wales, David) (Entered: 10/12/2007)

10/15/2007

10/15/2007

8 NOTICE by Robert Baughman of Notice of Firm Name Change (Rudman, Samuel) (Entered: 10/15/2007)

9 Letter from David Wales in application of consideration for Lead Plaintiff by The Edward J. Goodman Life Income Trust and The Edward J. Goodman Generation Skipping Trust (Wales, David) (Entered: 10/15/2007)

Page 7: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

10/15/2007 10 MOTION to Appoint Counsel , Appoint Lead Plaintiff, MOTION to Consolidate Cases 07-3359, 07-3712, 07-4110 and 07-4252 by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity. (Attachments: # 1 Text of Proposed Order) (Torell, Catherine) (Entered: 10/15/2007)

10/15/2007 11 MEMORANDUM in Support re 10 MOTION to Appoint Counsel , Appoint Lead Plaintiff MOTION to Consolidate Cases 07-3359, 07-3712, 07-4110 and 07-4252 by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity. (Torell, Catherine) (Entered: 10/15/2007)

10/15/2007

10/15/2007

10/15/2007

10/15/2007

12 Notice of MOTION to Appoint Counsel for the Appointment of Lead Plaintiffs andfor the Consolidation of All Related Actions by The Edward J. Goodman Life Income Trust and The Edward J. Goodman Generation Skipping Trust. (Attachments: # 1 Memorandum of Law in Support of the Motions of the Edward J. Goodman Life Income Trust and the Edward J. Goodman Generation Skipping Trust for Consolidation, Appointment as Lead Plaintiffs and Approval of Selection of Lead Counsel# 2 Decl. of Denis F. Sheils in Support of Motion of the Edward J. Goodman Life Income Trust and Generation Skipping Trust for: 1) Their Appointment as Lead Plaintiffs; 2) Approval of Their Selection of Lead Counsel; and 3) Consolidation of All Related Actions# 3 Text of Proposed Order Consolidating the Actions, Appointing Lead Plaintiff, and Approving Lead Plaintiff's Selection of Lead and Liaison Counsel# 4 Declaration of Service) (Wales, David) (Entered: 10/15/2007)

13 AFFIDAVIT in Support re 11 Memorandum in Support, 10 MOTION to Appoint Counsel , Appoint Lead Plaintiff MOTION to Consolidate Cases 07-3359, 07-3712, 07-4110 and 07-4252 by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Torell, Catherine) (Entered: 10/15/2007)

14 CERTIFICATE OF SERVICE by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity (Torell, Catherine) (Entered: 10/15/2007)

15 MOTION to Consolidate Cases by Rhode Island Laborers Pension Fund. (Kim, Ashley) (Entered: 10/15/2007)

10/15/2007 16 MOTION to Appoint Counsel Appoint Lead Plaintiff and Consolidate the Actions by I Macomb County Employees Retirement System. (Attachments: # 1 Text of Proposed

Order) (Alba, Mario) (Entered: 10/15/2007) -

10/15/2007 17 AFFIDAVIT in Support re 15 MOTION to Consolidate Cases filed by Rhode Island Laborers Pension Fund. (Kim, Ashley) (Entered: 10/15/2007)

10/15/2007 18 RESPONSE in Support re 16 MOTION to Appoint Counsel Appoint Lead Plaintiff and Consolidate the Actions filed by Macomb County Employees Retirement System. (Alba, Mario) (Entered: 10/15/2007)

10/15/2007 19 MOTION to Consolidate Cases and Appoint Lead Plaintiffs and Approve Their Selection of Lead Counsel by Anchorage Police And Fire Retirement System. (Silk, Gerald) (Entered: 10/15/2007)

Page 8: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

10/15/2007 20 AFFIDAVIT in Support re 16 MOTION to Appoint Counsel Appoint Lead Plaintiff and Consolidate the Actions filed by Macomb County Employees Retirement System. (Attachments: # 1 Exhibit A - notice# 2 Exhibit B - loss chart# 3 Exhibit C - certification# 4 Exhibit D - firm resume) (Alba, Mario) (Entered: 10/15/2007)

10/15/2007 21 MEMORANDUM in Support re 19 MOTION to Consolidate Cases and Appoint Lead I Plaintiffs and Approve Their Selection of Lead Counsel by Anchorage Police And Fire

Retirement System. (Silk, Gerald) (Entered: 10/15/2007)

10/15/2007 22 AFFIDAVIT in Support re 19 MOTION to Consolidate Cases and Appoint Lead Plaintiffs and Approve Their Selection of Lead Counsel by Anchorage Police And Fire Retirement System. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Silk, Gerald) (Entered: 10/15/2007)

10/15/2007 23 Proposed Pretrial Order by Rhode Island Laborers Pension Fund (Kim, Ashley) (Entered: 10/15/2007)

10/15/2007 24 Proposed Pretrial Order Consolidating Cases, Appointing Lead Plaintiffs and Approving Their Selection of Lead Counsel by Anchorage Police And Fire Retirement System (Silk, Gerald) (Entered: 10/15/2007)

10/15/2007 25 CERTIFICATE OF SERVICE by Anchorage Police And Fire Retirement System re 19 MOTION to Consolidate Cases and Appoint Lead Plaintiffs and Approve Their Selection of Lead Counsel (Silk, Gerald) (Entered: 10/15/2007)

10/15/2007 26 MEMORANDUM in Support re 15 MOTION to Consolidate Cases by Rhode Island Laborers Pension Fund. (Kim, Ashley) (Entered: 10/15/2007)

10/29/2007 27 NOTICE by Anchorage Police And Fire Retirement System OF NON-OPPOSITION (Silk, Gerald) (Entered: 10/29/2007)

11/01/2007 28 MEMORANDUM in Support re 10 MOTION to Appoint Counsel , Appoint Lead Plaintiff MOTION to Consolidate Cases 07-3359, 07-3712, 07-4110 and 07-4252 by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity. (Torell, Catherine) (Entered: 11/01/2007) -

11/01/2007

11/01/2007

11/01/2007

29 AFFIDAVIT in Support re 10 MOTION to Appoint Counsel , Appoint Lead Plaintiff MOTION to Consolidate Cases 07-3359, 07-3712, 07-4110 and 07-4252 by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity. (Attachments: # 1 Exhibit A# 2 # 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit I - Part 2 of 4# 11 Exhibit I - Part 3 of 4# 12 Exhibit I - Part 4 of 4# 13 Exhibit J# 14 Exhibit K# 15 Exhibit L# 16 Exhibit M# 17 Exhibit N# 18 Exhibit O# 19 Exhibit P# 20 Exhibit Q# 21 Exhibit R) (Torell, Catherine) (Entered: 11/01/2007)

30 CERTIFICATE OF SERVICE by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity (Torell, Catherine) (Entered: 11/01/2007)

31 NOTICE by Rhode Island Laborers Pension Fund of Non-Opposition (Kim, Ashley) (Entered: 11/01/2007)

Page 9: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

11/01/2007 32 CERTIFICATE OF SERVICE by Rhode Island Laborers Pension Fund re 31 Notice(Other) of Statement of Non-Opposition (Kim, Ashley) (Entered: 11/01/2007)

11/01/2007 33 MEMORANDUM in Support re 10 MOTION to Appoint Counsel , Appoint Lead Plaintiff MOTION to Consolidate Cases 07-3359, 07-3712, 07-4110 and 07-4252 (REVISED) VERSION by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity. (Torell, Catherine) (Entered: 11/01/2007)

11/01/2007 34 RESPONSE in Support re 16 MOTION to Appoint Counsel Appoint Lead Plaintiff and Consolidate the Actions and In Opposition to The Competing Motions filed by Macomb County Employees Retirement System. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Rosenfeld, David) (Entered: 11/01/2007)

11/13/2007 35 RESPONSE in Support re 19 MOTION to Consolidate Cases and Appoint Lead Plaintiffs and Approve Their Selection of Lead Counsel filed by Anchorage Police And Fire Retirement System. (Silk, Gerald) (Entered: 11/13/2007)

11/13/2007 36 CERTIFICATE OF SERVICE by Anchorage Police And Fire Retirement System re 35 Response in Support of Motion (Silk, Gerald) (Entered: 11/13/2007)

11/13/2007 37 REPLY to Response to Motion re 16 MOTION to Appoint Counsel Appoint Lead Plaintiff and Consolidate the Actions filed by Macomb County Employees Retirement System. (Attachments: # 1 Exhibit A - Article, # 2 Exhibit B, # 3 Exhibit C) (Rosenfeld, David) (Entered: 11/13/2007)

11/13/2007 38 REPLY to Response to Motion re 10 MOTION to Appoint Counsel , Appoint Lead Plaintiff MOTION to Consolidate Cases 07-3359, 07-3712, 07-4110 and 07-4252 , 16 MOTION to Appoint Counsel Appoint Lead Plaintiff and Consolidate the Actions filed by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity. (Torell, Catherine) (Entered: 11/13/2007)

11/13/2007 39 AFFIDAVIT in Support re 10 MOTION to Appoint Counsel , Appoint Lead Plaintiff MOTION to Consolidate Cases 07-3359, 07-3712, 07-4110 and 07-4252 , 16 MOTION to Appoint Counsel Appoint Lead Plaintiff and Consolidate the Actions (in Support ofLaborers' Pension Fund's Reply Memorandum) filed by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O) (Torell, Catherine) (Entered: 11/13/2007)

11/13/2007 40 CERTIFICATE OF SERVICE by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity re 39 Affidavit in Support of Motion,,, 38 Reply to Response to Motion, (Torell, Catherine) (Entered: 11/13/2007)

12/17/2007

41 NOTICE by Rhode Island Laborers Pension Fund re 15 MOTION to Consolidate Cases, 17 Affidavit in Support of Motion, 26 Memorandum in Support to Withdraw its Motion for Consolidation and Appointment of Lead Plaintiff and Approval of Lead Counsel (Schirripa, Frank) (Entered: 12/17/2007)

Page 10: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

03/27/2008 42 NOTICE by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity (Attachments: # 1 Certificate of Service) (Torell, Catherine) (Entered: 03/27/2008)

03/27/2008 43 DECLARATION re 42 Notice(Other) by Laborers' Pension Fund and Health and Welfare Department of the Construction and General Laborers' District Council of Chicago and Vicinity (Attachments: # 1 Exhibit A) (Torell, Catherine) (Entered: 03/27/2008)

05/28/2008

05/28/2008

44 ORDER denying 10 Motion to Appoint Counsel ; granting 10 Motion to Consolidate Cases; denying 12 Motion to Appoint Counsel ; denying 15 Motion to Consolidate Cases; granting 16 Motion to Appoint Counsel ; denying 19 Motion to Consolidate Cases. The motions to consolidate the actions, 07-cv-3359, 07-cv-3712, 07-cv-4110, 07-cv-4252, are GRANTED. The caption of the consolidated actions shall be "In re Pall Corp." From the date of this Order forward, all filings shall be made under docket number 07-cv-3359. Additionally, the shareholder derivative action, 08-cv-144, shall be consolidated with the class actions for purposes of discovery. Macomb County's motion for appointment as Lead Plaintiff and approval of its selection of Lead Counsel is GRANTED. All other motions are DENIED. Pursuant to the Stipulation and Order dated October 9, 2007, the Consolidated Amended Complaint shall be filed no later than 45 days after entry of this Order. Defendants shall answer, move, or otherwise respond to the Consolidated Amended Complaint no later than 45 days after Macomb County serves the Consolidated Amended Complaint. SO ORDERED. Ordered by Judge Joanna Seybert on 5/28/08. (Brienza, Lauren) (Entered: 05/29/2008)

Case Consolidated. (Brienza, Lauren) (Entered: 05/29/2008)

07/11/2008 45 STIPULATION and [Proposed] Order Extending Time to File Amended Complaint, Motion to Dismiss and Related Briefing by Macomb County Employees Retirement System (Rosenfeld, David) (Entered: 07/11/2008)

07/14/2008 ELECTRONIC ORDER re: 45 Stipulation extending time to file amended complaint, motion to dismiss and related briefing is APPROVED. Ordered by Judge Joanna Seybert on 7/14/2008. (c/ECF) (Nohs, Bonnie) (Entered: 07/14/2008)

08/04/2008 46 AMENDED COMPLAINT against all defendants, filed by Macomb County Employees Retirement System. (Rudman, Samuel) (Entered: 08/04/2008)

09/19/2008

09/19/2008

47 Notice of MOTION to Dismiss /of Defendants Pall Corporation, Eric Krasnoff and Lisa McDermott to Dismiss the Consolidated Amended Complaint Under Rules 12(b)(6) and 9(b) by Pall Corp, Eric Krasnoff, Lisa McDermott. (Attachments: # 1 Declaration of Sue H Rhee in Support of Defendants Motion to Dismiss, # 2 Exhiit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D) (Liman, Lewis) (Entered: 09/19/2008)

48 EXHIBIT / Exhibits E-K To Declaration of Sue H. Rhee in Support of Defendant's Motion to Dismiss by Pall Corp, Eric Krasnoff, Lisa McDermott. Related document: 47 Notice of MOTION to Dismiss /of Defendants Pall Corporation, Eric Krasnoff and Lisa McDermott to Dismiss the Consolidated Amended Complaint Under Rules 12(b)(6) and 9(b)Notice of MOTION to Dismiss /of Defendants Pall Corporation, Eric Krasnoff and Lisa McDermott to Dismiss the Consolidated Amended Complaint Under Rules 12(b)(6) and 9(b) filed by Lisa McDermott, Pall Corp, Eric Krasnoff. (Attachments: # 1 Exhibit F, # 2 Exhibit G, # 3 Exhibit H, # 4 Exhibit I, # 5 Exhibit J, # 6 Exhibit K) (Liman, Lewis) (Entered: 09/19/2008)

Page 11: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

09/19/2008

09/19/2008

49 MEMORANDUM in Support re 47 Notice of MOTION to Dismiss /of Defendants Pall Corporation, Eric Krasnoff and Lisa McDermott to Dismiss the Consolidated Amended Complaint Under Rules 12(b)(6) and 9(b) Notice of MOTION to Dismiss /of Defendants Pall Corporation, Eric Krasnoff and Lisa McDermott to Dismiss the Consolidated Amended Complaint Under Rules 12(b)(6) and 9(b) , dated September 19, 2008, with Appendix of Unpublished Cases, filed by Pall Corp, Eric Krasnoff, Lisa

- McDermott. (Liman, Lewis) (Entered: 09/19/2008)

50 Corporate Disclosure Statement by Pall Corp (Liman, Lewis) (Entered: 09/19/2008)

09/19/2008 51 Letter dated September 19, 2008, from Lewis J Liman to Judge Seybert regarding courtesy copies of Motion to Dismiss Documents,etc., by Pall Corp, Eric Krasnoff, Lisa McDermott (Liman, Lewis) (Entered: 09/19/2008)

09/19/2008 52 EXHIBIT /(Amended) Exhibits E-K To Declaration of Sue H. Rhee in Support of Defendants' Motion to Dismiss by Pall Corp, Eric Krasnoff, Lisa McDermott. Related document: 48 Exhibit,, filed by Lisa McDermott, Pall Corp, Eric Krasnoff. (Attachments: # 1 Exhibit F, # 2 Exhibit G, # 3 Exhibit H, # 4 Exhibit I, # 5 Exhibit J, # 6 Amended Exhibit K) (Liman, Lewis) (Entered: 09/19/2008)

09/23/2008 53 CERTIFICATE OF SERVICE by Pall Corp, Eric Krasnoff, Lisa McDermott re 47 Notice of MOTION to Dismiss /of Defendants Pall Corporation, Eric Krasnoff and Lisa McDermott to Dismiss the Consolidated Amended Complaint Under Rules 12(b)(6) and 9(b)Notice of MOTION to Dismiss /of Defendants Pall Corporation, Eric Krasnoff and Lisa McDermott to Dismiss the Consolidated Amended Complaint Under Rules 12(b)(6) and 9(b) (Liman, Lewis) (Entered: 09/23/2008)

11/03/2008 54 MEMORANDUM in Opposition re 47 Notice of MOTION to Dismiss /of Defendants Pall Corporation, Eric Krasnoff and Lisa McDermott to Dismiss the Consolidated Amended Complaint Under Rules 12(b)(6) and 9(b) Notice of MOTION to Dismiss /of Defendants Pall Corporation, Eric Krasnoff and Lisa McDermott to Dismiss the Consolidated Amended Complaint Under Rules 12(b)(6) and 9(b) filed by Macomb County Employees Retirement System. (Rudman, Samuel) (Entered: 11/03/2008)

11/21/2008 55 NOTICE of Change of Firm Name by Catherine A. Torell Associated Cases: 2:07-cv- 03359-JS-ARL, 2:07-cv-03712-JS-ARL, 2:07-cv-04110-JS-ARL, 2:07-cv-04252-JS-ARL, 2:08-cv-00144-JS-ARL (Torell, Catherine) (Entered: 11/21/2008)

12/02/2008 56 REPLY in Support re 47 Notice of MOTION to Dismiss /of Defendants Pall Corporation, Eric Krasnoff and Lisa McDermott to Dismiss the Consolidated Amended Complaint Under Rules 12(b)(6) and 9(b) Notice of MOTION to Dismiss /of Defendants Pall Corporation, Eric Krasnoff and Lisa McDermott to Dismiss the Consolidated Amended Complaint Under Rules 12(b)(6) and 9(b) filed by Pall Corp, Eric Krasnoff, Lisa McDermott. (Liman, Lewis) (Entered: 12/02/2008)

12/03/2008 57 CERTIFICATE OF SERVICE by Pall Corp, Eric Krasnoff, Lisa McDermott re 56 Reply in Support, /Certificate of Service of Richard V. Conza, dated December 3, 2008 (Liman, Lewis) (Entered: 12/03/2008)

09/21/2009

58 MEMORANDUM & ORDER - For the reasons set forth herein, Dfts' 47 motion to dismiss is DENIED and Pltff's motion to amend is GRANTED. So Ordered by Judge Joanna Seybert on 9/21/09. C/ECF (Valle, Christine) (Entered: 09/25/2009)

Page 12: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

10/09/2009 59 MOTION for Certificate of Appealability, MOTION to Stay /Notice of Motion of Defendants Pall Corporation, Eric Krasnoff, and Lisa McDermott for Certification for Interlocutory Appeal of this Court's Memorandum and Order, Entered September 25, 2009, Denying the Defendants' Motion to Dismiss the Consolidated Amended Complaint, and for a Stay of the Action Pending Resolution of the Interlocutory Appeal, dated October 9, 2009 by Eric Krasnoff, Lisa McDermott, Pall Corp. (Liman, Lewis) (Entered: 10/09/2009)

10/09/2009 60 MEMORANDUM in Support re 59 MOTION for Certificate of Appealability MOTION to Stay /Notice of Motion of Defendants Pall Corporation, Eric Krasnoff, and Lisa McDermott for Certification for Interlocutory Appeal of this Court's Memorandum and Order, Entered September 25, 2009, Denying the Defendants' Motion filed by Eric Krasnoff, Lisa McDermott, Pall Corp. (Liman, Lewis) (Entered: 10/09/2009)

10/13/2009 61 CERTIFICATE OF SERVICE by Eric Krasnoff, Lisa McDermott, Pall Corp re 59 MOTION for Certificate of Appealability MOTION to Stay /Notice of Motion of Defendants Pall Corporation, Eric Krasnoff, and Lisa McDermott for Certification for Interlocutory Appeal of this Court's Memorandum and Order, Entered September 25, 2009, Denying the Defendants' Motion, 60 Memorandum in Support, (Liman, Lewis) (Entered: 10/13/2009)

10/16/2009 62 Letter dated October 16, 2009 from Nancy I. Ruskin to Magistrate Judge Lindsay requesting an extension of time to serve and file answers to Plaintiffs' consolidated amended complaint by Eric Krasnoff, Lisa McDermott, Pall Corp (Liman, Lewis) (Entered: 10/16/2009)

10/19/2009 ORDER TO ANSWER re 62 : The time of the defendants, Pall Corporation, Eric Krasnoff and Lisa McDermott, to respond to the amended complaint is extended to November 20, 2009. Ordered by Magistrate Judge Arlene R. Lindsay on 10/19/2009. c/ecf (Miller, Dina) (Entered: 10/19/2009)

10/23/2009 63 STIPULATION and [Proposed] Order by Macomb County Employees Retirement System (Rudman, Samuel) (Entered: 10/23/2009)

11/02/2009 64 ORDER Re: 63 Stipulation filed by Macomb County Employees Retirement System Application GRANTED. So Ordered by Judge Joanna Seybert on 11/2/09. C/ECF (Valle, Christine) (Entered: 11/05/2009)

11/09/2009 65 MEMORANDUM in Opposition re 59 MOTION for Certificate of Appealability MOTION to Stay /Notice of Motion of Defendants Pall Corporation, Eric Krasnoff, and Lisa McDermott for Certification for Interlocutory Appeal of this Court's Memorandum and Order, Entered September 25, 2009, Denying the Defendants' Motion filed by Macomb County Employees Retirement System. (Attachments: # 1 Exhibit A - slip op.) (Rudman, Samuel) (Entered: 11/09/2009)

11/24/2009

66 REPLY to Response to Motion re 59 MOTION for Certificate of Appealability MOTION to Stay /Notice of Motion of Defendants Pall Corporation, Eric Krasnoff, and Lisa McDermott for Certification for Interlocutory Appeal of this Court's Memorandum and Order, Entered September 25, 2009, Denying the Defendants' Motion , dated November 24, 2009 filed by Eric Krasnoff, Lisa McDermott, Pall Corp. (Liman, Lewis) (Entered: 11/24/2009)

Page 13: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

11/24/2009 67 Letter dated November 24, 2009, regarding courtesy copies of Reply Memorandum of Law by Eric Krasnoff, Lisa McDermott, Pall Corp (Attachments: # 1 Proposed Order Certifying Order Denying Motion to Dismiss [D.E.58] for Interlocutory Appeal Pursuant to 28 U.S.C. Section 1292 (B) and Staying Proceedings) (Liman, Lewis) (Entered: 11/24/2009)

11/24/2009 68 MEMORANDUM AND ORDER - Presently pending before the Court is Defendant's 59 Motion for Certificate of Appealability. Defendants fail to satisfy their burden of demonstrating "exceptional circumstances" under 28:1292(b) that would justify granting interlocutory appeal in this case. Accordingly, for the reasons set forth herein, Defendant's motion is DENIED. So Ordered by Judge Joanna Seybert on 11/24/09. C/ECF (Valle, Christine) (Entered: 11/25/2009)

11/25/2009 69 CERTIFICATE OF SERVICE by Eric Krasnoff, Lisa McDermott, Pall Corp re 67 Letter, 66 Reply to Response to Motion, / Certificate of Service of Andrew M. Scott, dated November 25, 2009 (Liman, Lewis) (Entered: 11/25/2009)

12/28/2009 70 ANSWER to 46 Amended Complaint / Answer of Defendants Pall Corporation, Eric Krasnoff and Lisa McDermott to the Consolidated Amended Complaint, dated December 28, 2009 by Eric Krasnoff, Lisa McDermott, Pall Corp. (Liman, Lewis) (Entered: 12/28/2009)

12/30/2009 71 CERTIFICATE OF SERVICE by Eric Krasnoff, Lisa McDermott, Pall Corp re 70 Answer to Amended Complaint (Liman, Lewis) (Entered: 12/30/2009)

01/28/2010 72 MOTION to Withdraw as Attorney of David L. Wales by The Edward J. Goodman Generation Skipping Trusts, The Edward J. Goodman Life Income Trust. (Attachments: # 1 Proposed Order, # 2 Certificate of Service) (Wales, David) (Entered: 01/28/2010)

01/28/2010 73 AFFIDAVIT/DECLARATION in Support re 72 MOTION to Withdraw as Attorney of David L. Wales filed by The Edward J. Goodman Generation Skipping Trusts, The Edward J. Goodman Life Income Trust. (Attachments: # 1 Certificate of Service) (Wales, David) (Entered: 01/28/2010)

01/28/2010 74 Letter from David L. Wales to the Honorable Joanna Seybert by The Edward J. Goodman Generation Skipping Trusts, The Edward J. Goodman Life Income Trust (Wales, David) (Entered: 01/28/2010)

02/02/2010 75 ORDER re 72 : See attached. Mr. Wales is directed to submit a letter no later than 2/15/2010 indicating whether the Goodman Trust consents to his withdrawal, and whether Mr. Sheils intends to file a notice of appearance. Ordered by Magistrate Judge Arlene R. Lindsay on 2/2/2010. (c/ecf) (Warshaw, Aaron) (Entered: 02/02/2010)

02/02/2010 76 NOTICE of Appearance by Denis F. Sheils on behalf of The Edward J. Goodman Life Income Trust and The Edward J. Goodman Generation Skipping Trust (aty to be noticed) (Sheils, Denis) (Entered: 02/02/2010)

02/02/2010 77 Letter from David L. Wales to The Honorable Arlene R. Lindsay re. application for withdrawal from this action by The Edward J. Goodman Generation Skipping Trusts, The Edward J. Goodman Life Income Trust (Wales, David) (Entered: 02/02/2010)

02/03/2010 ORDER granting 72 : In light of counsel's representation that the parties consent to the withdrawal, and the parties will continue to be represented by counsel in these actions,

Page 14: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

the application is granted. Attorney David Lloyd Wales terminated. Ordered by Magistrate Judge Arlene R. Lindsay on 2/3/2010. Associated Cases: 2:07-cv-03359- JS-ARL, 2:08-cv-00144-JS-ARL (c/ecf) (Warshaw, Aaron) (Entered: 02/03/2010)

03/23/2010

07/22/2010

07/22/2010

07/22/2010

78 NOTICE of Change of Firm Name Change from Coughlin Stoia Geller Rudman & Robbins LLP to Robbins Geller Rudman & Dowd LLP, effective March 31, 2010 by Samuel H. Rudman (Rudman, Samuel) (Entered: 03/23/2010)

79 STIPULATION and [Proposed] Order Governing Confidential Material by Macomb County Employees Retirement System (Alba, Mario) (Entered: 07/22/2010)

80 STIPULATION Regarding Discovery from Retained Experts by Macomb County Employees Retirement System (Alba, Mario) (Entered: 07/22/2010)

81 REPORT of Rule 26(f) Planning Meeting (Alba, Mario) (Entered: 07/22/2010)

82 Letter regarding Discovery Stipulations and [Proposed] Orders by Macomb County Employees Retirement System (Alba, Mario) (Entered: 07/22/2010)

83 SCHEDULING ORDER: In light of the parties' Rule 26(f) report, the attached schedule is entered. Final Pretrial Conference set for 12/15/2011 11:00 AM before Magistrate Judge Arlene R. Lindsay. Ordered by Magistrate Judge Arlene R. Lindsay on 7/22/2010. (Horbey, Eric) (Entered: 08/02/2010)

07/22/2010

07/22/2010

07/23/2010 STIPULATION AND ORDER re 79 , 80 : The stipulations regarding confidential material and expert discovery are so ordered. Ordered by Magistrate Judge Arlene R. Lindsay on 7/23/2010. (c/ecf) (Warshaw, Aaron) (Entered: 07/23/2010)

12/09/2010 84 MOTION for Leave to Appear Pro Hac Vice Motion for Leave to Appear Pro Hac Vice Notice of Motion to Admit Counsel Pro Hac Vice Filing fee $ 25, receipt number 0207-4510855. by Macomb County Employees Retirement System. (Attachments: # 1 Proposed Order) (Baig, Aelish) (Entered: 12/09/2010)

12/09/2010 85 AFFIDAVIT/AFFIRMATION re 84 MOTION for Leave to Appear Pro Hac Vice Motion for Leave to Appear Pro Hac Vice Notice of Motion to Admit Counsel Pro Hac Vice Filing fee $ 25, receipt number 0207-4510855. Affidavit of Aelish M. Baig in Support of Motion to Admit Counsel Pro Hac Vice by Macomb County Employees Retirement System (Attachments: # 1 Certificate of Good Standing) (Baig, Aelish) (Entered: 12/09/2010)

12/09/2010 86 CERTIFICATE OF SERVICE by Macomb County Employees Retirement System re 85 Affidavit, 84 MOTION for Leave to Appear Pro Hac Vice Motion for Leave to Appear Pro Hac Vice Notice of Motion to Admit Counsel Pro Hac Vice Filing fee $ 25, receipt number 0207-4510855. (Baig, Aelish) (Entered: 12/09/2010)

12/10/2010 ORDER granting 84 : The motion of Aelish M. Baig for leave to appear pro hac vice is granted. Ordered by Magistrate Judge Arlene R. Lindsay on 12/10/2010. c/ecf (Johnston, Linda) (Entered: 12/10/2010)

12/13/2010 87 NOTICE of Appearance by Aelish M. Baig on behalf of Macomb County Employees Retirement System (notification declined or already on case) (Baig, Aelish) (Entered: 12/13/2010)

02/10/2011 88 Notice of MOTION for Leave to Appear Pro Hac Vice Pro Hac Vice of S. Ashar

Page 15: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

02/10/2011

02/11/2011

09/13/2011

09/16/2011

09/27/2011

Ahmed Filing fee $ 25, receipt number 0207-4617509. by Macomb County Employees Retirement System. (Attachments: # 1 Proposed Order Granting S. Ashar Ahmed Admission to Practice Pro Hac Vice) (Ahmed, S. Ashar) (Entered: 02/10/2011)

89 AFFIDAVIT/AFFIRMATION re 88 Notice of MOTION for Leave to Appear Pro Hac Vice Pro Hac Vice of S. Ashar Ahmed Filing fee $ 25, receipt number 0207-4617509. Affidavit of S. Ashar Ahmed in Support of Motion to Admit Counsel Pro Hac Vice by Macomb County Employees Retirement System (Attachments: # 1 Certificate of Good Standing) (Ahmed, S. Ashar) (Entered: 02/10/2011)

ORDER granting 88 : The motion of Sayed Ashar Ahmed for leave to appear pro hac vice is granted. Ordered by Magistrate Judge Arlene R. Lindsay on 2/11/2011. c/ecf (Johnston, Linda) (Entered: 02/11/2011)

90 MOTION for Leave to Electronically File Document under Seal by Macomb County Employees Retirement System. (Attachments: # 1 Exhibit Letter to Court) (Rudman, Samuel) (Entered: 09/13/2011)

91 MOTION for Leave to Electronically File Document under Seal dated September 16, 2011 by Eric Krasnoff, Lisa McDermott, Pall Corp. (Attachments: # 1 Letter Response dated September 16, 2011) (Liman, Lewis) (Entered: 09/16/2011)

92 ORDER re 90 91 : See attached order for details. Ordered by Magistrate Judge Arlene R. Lindsay on 9/27/2011. c/ecf (Johnston, Linda) (Entered: 09/27/2011)

09/28/2011 93. ORDER: see attached order for details. Ordered by Magistrate Judge Arlene R. Lindsay on 9/27/2011. (Imrie, Robert) (Entered: 09/28/2011)

10/03/2011 94 Letter Application dated October 3, 2011 from Lewis J. Liman to Magistrate Judge Lindsay by Eric Krasnoff, Lisa McDermott, Pall Corp (Liman, Lewis) (Entered: 10/03/2011)

10/06/2011

10/11/2011

10/21/2011

95 Letter Response to Defendants' Letter Application Dated October 3, 2011 by Macomb County Employees Retirement System (Baig, Aelish) (Entered: 10/06/2011)

96 Letter dated October 11, 2011 from Lewis J. Liman to Magistrate Judge Lindsay in response to lead plaintiff's October 6th letter, by Eric Krasnoff, Lisa McDermott, Pall Corp (Liman, Lewis) Modified on 10/12/2011 to correct a typographical error. Notice of Electronic Filing Re-Generated. (Coleman, Laurie). (Entered: 10/11/2011)

97 ORDER re 94 96 95 : see attached order for details. Ordered by Magistrate Judge Arlene R. Lindsay on 10/21/2011. c/ecf (Johnston, Linda) (Entered: 10/21/2011)

10/24/2011 99 STIPULATION Letter and Stipulation and Proposed Order Regarding Schedule by I Macomb County Employees Retirement System (Attachments: # 1 Proposed Order

Stipulation and Proposed Order Regarding Schedule) (Baig, Aelish) (Entered: 10/24/2011)

10/24/2011 100 MOTION for Leave to Electronically File Document under Seal Plaintiff's Letter Brief Dated October 24, 2011 by Macomb County Employees Retirement System. (Attachments: # 1 Exhibit Plaintiff's Letter Brief Dated October 24, 2011 - Filed Under Seal, # 2 Exhibit Exhibits A through L to Letter Brief) (Rudman, Samuel) (Entered: 10/24/2011)

Page 16: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

10/26/2011 101 MOTION for Leave to Electronically File Document under Seal dated October 25, 2011 by Eric Krasnoff, Lisa McDermott, Pall Corp. (Attachments: # 1 Letter Response dated October 24, 2011, # 2 Declaration of Edward Travaglianti dated October 20, 2011 with Exhibits A-F) (Liman, Lewis) (Entered: 10/26/2011)

10/26/2011 SCHEDULING ORDER: re 99 : The parties' proposed scheduling order extending the discovery deadlines will be entered, but only to the extent that all discovery, inclusive of expert discovery, is to be completed by April 19, 2012. The undersigned will not micro-manage the course of discovery, and it is left to the parties to determine any intermediate discovery deadlines. Any party planning on making a dispositive motion shall take the first step in the motion process by May 3, 2012. The final conference scheduled for December 15, 2011 is adjourned to May 17, 2012 at 11:30 a.m. The parties are directed to electronically file the proposed pretrial order prior to the final conference. That portion of the proposed scheduling order seeking to establish a briefing schedule for a motion for class certification must be redirected to the district judge in accordance with the district court's individual rules regarding such motion practice. Ordered by Magistrate Judge Arlene R. Lindsay on 10/26/2011. c/ecf (Johnston, Linda) (Entered: 10/26/2011)

10/26/2011 102 Letter from Lewis J. Liman to the Honorable Arlene R. Lindsay, dated October 26, 2011 in response to the October 24, 2011 supplemental briefing letter of Lead Plaintiff Macomb County Employees' Retirement System, by Eric Krasnoff, Lisa McDermott, Pall Corp (Attachments: # 1 Declaration of Robert J. Anello, dated October 26, 2011) (Liman, Lewis) (Entered: 10/26/2011)

10/28/2011 103 MOTION for Leave to Electronically File Document under Seal Plaintiff's Letter Brief Dated October 28, 2011 by Macomb County Employees Retirement System. (Attachments: # 1 Plaintiff's Letter Brief Dated October 28, 2011 - Filed Under Seal, # 2 Exhibit M to Letter Brief) (Rudman, Samuel) (Entered: 10/28/2011)

11/03/2011 104 ORDER granting 100 Motion for Leave to Electronically File Document under Seal Counsel; granting 101 Motion for Leave to Electronically File Document under Seal. Ordered by Magistrate Judge Arlene R. Lindsay on 11/3/2011. copies sent via e-mail. (Imrie, Robert) (Entered: 11/03/2011)

11/18/2011 Magistrate Judge Gary R. Brown added. Magistrate Judge Arlene R. Lindsay no longer assigned to case. (Bowens, Priscilla) (Entered: 11/18/2011)

11/18/2011 105 MOTION to Seal Letter to Court Dated November 18, 2011 by Macomb County Employees Retirement System. (Attachments: # 1 Letter dated November 18, 2011) (Rudman, Samuel) Modified on 11/21/2011 (Fagan, Linda). (Entered: 11/18/2011)

12/01/2011 106 Notice of MOTION to Certify Class by Macomb County Employees Retirement System. (Attachments: # 1 Exhibit A - [Proposed] Order) (Baig, Aelish) (Entered: 12/01/2011)

12/01/2011 107 MEMORANDUM in Support re 106 Notice of MOTION to Certify Class REDACTED VERSION filed by Macomb County Employees Retirement System. (Baig, Aelish) (Entered: 12/01/2011)

12/01/2011 108 AFFIDAVIT/DECLARATION in Support re 106 Notice of MOTION to Certify Class Declaration of Aelish M. Baig in Support of Lead Plaintiff's Motion for Class Certification filed by Macomb County Employees Retirement System. (Attachments:

Page 17: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

# 1 Exhibit 1 - Robbins Geller Rudman & Dowd LLP firm resume, # 2 Exhibit 2 - Excerpts from Pall's Form 10-K, filed Mar. 28, 2008, # 3 Exhibit 3 - 28 documents to be filed under seal) (Baig, Aelish) (Entered: 12/01/2011)

12/01/2011 109 AFFIDAVIT/DECLARATION in Support re 106 Notice of MOTION to Certify Class Declaration of Lead Plaintiff Macomb County Employees' Retirement System in Support of Motion for Class Certification filed by Macomb County Employees Retirement System. (Attachments: # 1 Exhibit A - Macomb County Employees' Retirement System Certification) (Baig, Aelish) (Entered: 12/01/2011)

12/01/2011 110 AFFIDAVIT/DECLARATION in Support re 106 Notice of MOTION to Certify Class Declaration of Bjorn I. Steinholt, CFA, in Support of Lead Plaintiff's Motion for Class Certification filed by Macomb County Employees Retirement System. (Baig, Aelish) (Entered: 12/01/2011)

12/01/2011 111 MOTION for Leave to Electronically File Document under Seal by Macomb County Employees Retirement System. (Attachments: # 1 Memorandum in Support Lead Plaintiff's Memorandum of Law in Support of Motion for Class Certification-Under Seal, # 2 Exhibit Exhibits 3 - 20 to the Declaration of Aelish M. Baig in Support of Lead Plaintiff's Motion for Class Certification, # 3 Exhibit Exhibits 21 - 25 to the Declaration of Aelish M. Baig in Support of Lead Plaintiff's Motion for Class Certification, # 4 Exhibit Exhibits 26 - 28 to the Declaration of Aelish M. Baig in Support of Lead Plaintiff's Motion for Class Certification) (Baig, Aelish) (Entered: 12/01/2011)

02/09/2012 113 Notice of MOTION for Leave to Appear Pro Hac Vice of Ellen Gusikoff Stewart I Filing fee $ 25, receipt number 0207-5300026. by Macomb County Employees

Retirement System. (Attachments: # 1 Proposed Order Granting Ellen Gusikoff Stewart Admission to Practice Pro Hac Vice) (Gusikoff, Stewart) (Entered: 02/09/2012)

02/09/2012 114 AFFIDAVIT/AFFIRMATION re 113 Notice of MOTION for Leave to Appear Pro Hac Vice of Ellen Gusikoff Stewart Filing fee $ 25, receipt number 0207-5300026. Affidavit of Ellen Gusikoff Stewart by Macomb County Employees Retirement System (Attachments: # 1 Certificate of Good Standing) (Gusikoff, Stewart) (Entered: 02/09/2012)

02/10/2012 ELECTRONIC ORDER granting 113 Motion for Leave to Appear pro hac vice, Ellen Gusikoff Stewart for Macomb County. Counsel is directed to register for ECF and to electronically file a notice of appearance. Ordered by Magistrate Judge Gary R. Brown on 2/10/2012. (Disbrow, Sandra) (Entered: 02/10/2012)

02/10/2012 115 NOTICE of Appearance by Stewart E. Gusikoff on behalf of Macomb County Employees Retirement System (notification declined or already on case) (Gusikoff, Stewart) (Entered: 02/10/2012)

04/26/2012 116 MOTION for Settlement Notice of Unopposed Motion for Preliminary Approval of Settlement by Macomb County Employees Retirement System. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Certificate of Service) (Rudman, Samuel) (Entered: 04/26/2012)

04/26/2012 117 SETTLEMENT AGREEMENT by Macomb County Employees Retirement System (Attachments: # 1 Exhibit A, Proposed Preliminary Approval Order, # 2 Exhibit A-1,

Page 18: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

Notice of Pendency and Proposed Settlement of Class Action, # 3 Exhibit A-2, Proof of Claim and Release, # 4 Exhibit A-3, Summary Notice, # 5 Exhibit B, Proposed Final Judgment, # 6 Certificate of Service) (Rudman, Samuel) (Entered: 04/26/2012)

05/16/2012 118 Amended MOTION for Settlement Amended Notice of Unopposed Motion for Preliminary Approval of Settlement by Macomb County Employees Retirement System. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Certificate of Service) (Rudman, Samuel) (Entered: 05/16/2012)

05/16/2012 119 SETTLEMENT AGREEMENT Amended Settlement Agreement by Macomb County Employees Retirement System (Attachments: # 1 Exhibit A, Proposed Preliminary Approval Order, # 2 Exhibit A-1, Notice of Pendency and Proposed Settlement of Class Action, # 3 Exhibit A-2, Proof of Claim and Release, # 4 Exhibit A-3, Summary Notice, # 5 Exhibit B, Proposed Final Judgment, # 6 Certificate of Service) (Rudman, Samuel) (Entered: 05/16/2012)

08/20/2012 120 ORDER PRELIMINARY APPROVING SETTLEMENT AND PROVIDING NOTICE; granting 118 Motion for Settlement; That the Court does hereby preliminarily approve the Stipulation and the Settlement set forth therein, subject to further consideration at the Settlement Hearing described below; that a hearing (the "Settlement Hearing") shall be held before this Court on December 14, 2012, at 11:30 a.m., to determine whether the proposed Settlement of the Class Action on the terms and conditions provided for in the Stipulation is fair, reasonable, and adequate to the Class and should be approved by the Court, whether a Judgment as provided in paragraph 1.12 of the Stipulation should be entered; whether the proposed Plan of Distribution should be approved; and to determine any amount of fees and expenses that should be awarded to Lead Counsel; that the Court may adjourn the Settlement Hearing without further notice to members of the Class; That the Court reserves the right to adjourn the date of the Settlement Hearing without further notice to the members of the Class, and retains jurisdiction to consider all further applications arising out of or connected with the proposed Settlement; that the Court may approve the Settlement, with such modifications as may be agreed to by the Settling Parties, if appropriate, without further notice to the Class; and that the Clerk of the Court shall close docket entries 103, 105, 106, 111, 116, and 118. ( Ordered by Judge Joanna Seybert on 8/20/2012.) c/m c/ecf (Fagan, Linda) (Entered: 08/20/2012)

11/20/2012 121 MOTION for Settlement and Plan of Distribution of Settlement Proceeds , MOTION for Attorney Fees and Expenses by Macomb County Employees Retirement System. (Attachments: # 1 Memorandum in Support of Motion for Final Approval of Settlement and Plan of Distribution of Settlement Proceeds, # 2 Memorandum in Support of Motion for an Award of Attorneys' Fees and Expenses, # 3 Declaration of Samuel H. Rudman, # 4 Declaration of Charles E. Ferrara, # 5 Declaration of Samuel H. Rudman Filed on Behalf of Robbins Geller Rudman & Dowd LLP, # 6 Compendium of Unreported Authorities, # 7 Certificate of Service) (Rudman, Samuel) (Entered: 11/20/2012)

11/30/2012 122 MEMORANDUM in Opposition re 121 MOTION for Settlement and Plan of Distribution of Settlement Proceeds MOTION for Attorney Fees and Expenses Objection to Motion for an Award of Attorneys' Fees and Expenses filed by National Automatic Sprinkler Industry Pension Fund, National Automatic Sprinkler Industry Welfare Fund. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Schwartz, Irwin) (Entered: 11/30/2012)

Page 19: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

11/30/2012 123 AFFIDAVIT/DECLARATION in Opposition re 121 MOTION for Settlement and Plan of Distribution of Settlement Proceeds MOTION for Attorney Fees and Expenses filed by National Automatic Sprinkler Industry Pension Fund, National Automatic Sprinkler Industry Welfare Fund. (Attachments: # 1 Exhibit A) (Schwartz, Irwin) (Entered: 11/30/2012)

12/03/2012 124 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 25, receipt number 0207- 5875725. by National Automatic Sprinkler Industry Pension Fund, National Automatic Sprinkler Industry Welfare Fund. (Attachments: # 1 Proposed Order) (Cassie, Nicholas) (Entered: 12/03/2012)

12/03/2012 125 AFFIDAVIT/DECLARATION in Support re 124 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 25, receipt number 0207-5875725. AFFIDAVIT OF NICHOLAS R. CASSIE IN SUPPORT OF MOTION FOR ADMISSION PRO HAC VICE filed by National Automatic Sprinkler Industry Pension Fund, National Automatic Sprinkler Industry Welfare Fund. (Attachments: # 1 Certificate of Good Standing) (Cassie, Nicholas) (Entered: 12/03/2012)

12/04/2012 ELECTRONIC ORDER granting 124 Motion for Leave to Appear Pro Hac Vice, Nicholas Cassie, Objectors National Automatic Sprinkler Industry Pension Fund, National Automatic Sprinkler Industry Welfare Fund. Mr. Cassie is directed to register for ECF and to electronically file a notice of appearance. Ordered by Magistrate Judge Gary R. Brown on 12/4/2012. (Buehler, Brian) (Entered: 12/04/2012)

12/04/2012 126 Letter MOTION to Produce Pursuant to Local Civil Rules 37.3 by National Automatic Sprinkler Industry Pension Fund, National Automatic Sprinkler Industry Welfare Fund. (Schwartz, Irwin) (Entered: 12/04/2012)

12/05/2012 127 NOTICE of Appearance by Nicholas R. Cassie on behalf of National Automatic Sprinkler Industry Pension Fund, National Automatic Sprinkler Industry Welfare Fund (notification declined or already on case) (Cassie, Nicholas) (Entered: 12/05/2012)

12/05/2012 128 RESPONSE in Opposition re 126 Letter MOTION to Produce Pursuant to Local Civil Rules 37.3 filed by Macomb County Employees Retirement System. (Rudman, Samuel) (Entered: 12/05/2012)

12/07/2012 129 REPLY in Support re 121 MOTION for Settlement and Plan of Distribution of I Settlement Proceeds MOTION for Attorney Fees and Expenses and Opposition to

Motion to Produce Retainer Agreement and Contemporaneous Time Records filed by Macomb County Employees Retirement System. (Attachments: # 1 Proposed Order Approving Plan of Distribution, # 2 Proposed Order Awarding Attorneys' Fees and Expenses, # 3 Proposed Order Final Judgment and Order of Dismissal with Prejudice, # 4 Certificate of Service) (Rudman, Samuel) (Entered: 12/07/2012)

12/14/2012 130 Minute Entry for proceedings held before Judge Joanna Seybert: Motion Hearing (Final Fairness Hearing) held on 12/14/2012 re: 121 MOTION for Settlement and Plan of Distribution of Settlement Proceeds, MOTION for Attorney Fees and Expenses filed by Macomb County Employees Retirement System. Argument heard. Decision reserved. Plaintiffs' counsel to submit time records to the Court for in camera review on attorney's fee issue. Objector's counsel to submit case law. (Court Reporter DT) (Baran, Charles) (Entered: 12/14/2012)

12/19/2012 131 NOTICE by National Automatic Sprinkler Industry Pension Fund, National Automatic

Page 20: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

Sprinkler Industry Welfare Fund Supplemental List of Authorities (Attachments: # 1 Exhibit A - Unpublished Cases) (Schwartz, Irwin) (Entered: 12/19/2012)

12/19/2012 132 MEMORANDUM in Support re 121 MOTION for Settlement and Plan of Distribution of Settlement Proceeds MOTION for Attorney Fees and Expenses Lead Plaintiff's Supplemental Brief in Support of Motion for an Award of Attorneys' Fees and Expenses filed by Macomb County Employees Retirement System. (Attachments: # 1 Declaration of Samuel H. Rudman, # 2 Compendium of Unreported Authorities, # 3 Certificate of Service) (Rudman, Samuel) (Entered: 12/19/2012)

12/28/2012 133 ORDER REFERRING MOTION: 121 MOTION for Attorney Fees and Expenses filed by Macomb County Employees Retirement System. Ordered by Judge Joanna Seybert on 12/28/2012. Plaintiffs' motion at Docket Entry 121 is hereby referred to Magistrate Judge Gary R. Brown for a report and recommendation on the issue of attorney's fees and expenses. (Karneeb, Kelly) (Main Document 133 replaced on 12/28/2012) (Valle, Christine). (Entered: 12/28/2012)

01/03/2013 134 Letter to The Honorable Magistrate Judge Gary R. Brown by National Automatic Sprinkler Industry Pension Fund, National Automatic Sprinkler Industry Welfare Fund (Schwartz, Irwin) (Entered: 01/03/2013)

01/03/2013 135 Letter to The Honorable Magistrate Judge Gary R. Brown in response to Irwin B. Schwartz's letter of January 3, 2013 by Macomb County Employees Retirement System (Rudman, Samuel) (Entered: 01/03/2013)

01/07/2013 136 Letter further responding to objector's letter of January 3, 2013 and attaching transcript by Macomb County Employees Retirement System (Attachments: # 1 Exhibit A) (Rudman, Samuel) (Entered: 01/07/2013)

01/09/2013 ELECTRONIC SCHEDULING ORDER: re (133 in 2:07-cv-03359-JS-GRB) Order Referring Motion. A settlement conference is scheduled for Wednesday, January 30, 2013 at 10:00 AM in courtroom 840 of the Long Island Courthouse. Lead class counsel and objectors should prepare to address the attorney's fees and costs in this action. Clients or persons with full settlement authority must attend in person. Prior to the conference, counsel and objectors shall each fax a brief, 1-2 page ex parte settlement position statement to chambers at (631) 712-5705. These statements must specify the terms on which the party is willing to settle the issue, whether those terms are negotiable, and an explanation of that position. As these statements will be treated as confidential and will not be docketed, they should include a realistic statement of the parties' respective settlement positions. Ordered by Magistrate Judge Gary R. Brown on 1/9/2013. Associated Cases: 2:07-cv-03359-JS-GRB, 2:08-cv-00144-JS-ARL (Buehler, Brian) (Entered: 01/09/2013)

01/30/2013 137 Minute Entry for proceedings held before Magistrate Judge Gary R. Brown: Counsel present. Settlement Conference held on 1/30/2013. Counsel for plff have agreed to resolve the application for fees as set forth on the record. Objector's counsel does not agree with the amount. Decision reserved on 121 Motion for settlement and 126 motion to produce documents. (Brienza, Lauren) (Entered: 01/30/2013)

02/05/2013 138 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 1/30/2013, before Magistrate Judge Gary R. Brown. Transcriber Terry Gribben's Transcription Service, Telephone number 732-263-0044. Transcript may be viewed at the court public terminal or purchased through the Transcriber before the deadline for

Page 21: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/26/2013. Redacted Transcript Deadline set for 3/8/2013. Release of Transcript Restriction set for 5/6/2013. (Russo, Eric) (Entered: 02/05/2013)

04/08/2013 139 REPORT AND RECOMMENDATIONS re (121 in 2:07-cv-03359-JS-GRB, 121 in 2:07-cv-03359-JS-GRB) MOTION for Settlement and Plan of Distribution of Settlement Proceeds MOTION for Attorney Fees and Expenses filed by Macomb County Employees Retirement System. For all of the reasons set forth in the attached Report and Recommendations, it is respectfully recommended that the application by class counsel for attorneys fees and costs be granted to the extent of $5 million in fees plus costs of $152,855.17. Furthermore, I recommend that the objections thereto be denied in their entirety. Any objections to this Report and Recommendation must be filed with the Clerk of the Court within 14 days. Entered by Magistrate Judge Gary R. Brown on 4/8/2013. Associated Cases: 2:07-cv-03359-JS-GRB, 2:08-cv-00144-JS-ARL (Buehler, Brian) c/m to class counsel, defendants, and objectors 4/8/2013 (Buehler, Brian) (Entered: 04/08/2013)

04/08/2013 ELECTRONIC ORDER denying (126) Motion to Produce in case 2:07-cv-03359-JS- GRB. Motion DENIED. Ordered by Magistrate Judge Gary R. Brown on 4/8/2013. Associated Cases: 2:07-cv-03359-JS-GRB, 2:08-cv-00144-JS-ARL (Buehler, Brian) (Entered: 04/08/2013)

04/22/2013 140 OBJECTION to 139 Report and Recommendations filed by National Automatic Sprinkler Industry Pension Fund, National Automatic Sprinkler Industry Welfare Fund. (Attachments: # 1 Exhibit A) (Schwartz, Irwin) (Entered: 04/22/2013)

04/26/2013 141 REPLY in Opposition re 140 Objection to Report and Recommendations Issued by U.S. Magistrate Judge Gary R. Brown filed by Macomb County Employees Retirement System. (Attachments: # 1 Certificate of Service) (Rudman, Samuel) (Entered: 04/26/2013)

04/26/2013 142 Mail Returned as Undeliverable - Copy of 139 Report and Recommendation sent to Irwin B. Schwartz, received in Clerk's Office on 4/26/13, marked Return to Sender; Moved, Left No Address. (Valle, Christine) (Entered: 04/30/2013)

05/02/2013 143 NOTICE by National Automatic Sprinkler Industry Pension Fund, National Automatic Sprinkler Industry Welfare Fund (Cassie, Nicholas) (Entered: 05/02/2013)

06/25/2013 144 MEMORANDUM AND ORDER; That for the reasons set forth herein, NASIs objections are OVERRULED and Judge Browns R&R is ADOPTED in its entirety; that plaintiffs motion for attorneys fees is GRANTED insofar as they seek $5 million in attorneys fees and $152,855.17 in costs; that plaintiffs pending motion for final approval of settlement and plan of distribution of settlement proceeds is otherwise GRANTED; and that the Clerk of the Court is directed to mark this matter as CLOSED. (Ordered by Judge Joanna Seybert on 6/25/2013.) c/m c/ecf c/Judgment Clerk (Fagan, Linda) (Entered: 06/26/2013)

06/26/2013 145 Letter to Court regarding recent Memorandum and Order, dkt no. 144 by Macomb County Employees Retirement System (Rudman, Samuel) (Entered: 06/26/2013)

06/27/2013 146 Letter , dated June 26, 2013, from Lewis J. Liman to Judge Seybert regarding proposed orders, etc. by Eric Krasnoff, Lisa McDermott, Pall Corp (Liman, Lewis) (Entered: 06/27/2013)

Page 22: U.S. District Court Eastern District of New York (Central ...securities.stanford.edu/filings-documents/1038/PLL... · represented by Catherine A. Torell and Welfare Department of

06/27/2013 147 ORDER APPROVING PLAN OF DISTRIBUTION OF SETTLEMENT PROCEEDS re 145 Letter filed by Macomb County Employees Retirement System, 144 Order Adopting Report and Recommendations; That for purposes of this Order, the terms used herein shall have the same meanings as set forth in the Amended Sett1ement Agreement dated May 16, 2012 (the "Stipulation"); that pursuant to and in full compliance with Rule 23 of the Federal Rules of Civil Procedure, this Court hereby finds and concludes that due and adequate notice was directed to allPersons who are Class Members advising them of the Plan of Distribution and of their right to object thereto, and a full and fair opportunity was accorded to all Persons and entities who are Class Members to be heard with respect to the Plan of Distribution; that no Person objected to the Plan of Distribution; that the Court hereby finds and concludes that the formula for the calculation of theclaims of Authorized Claimants, which is set forth in the Notice of Pendency and Proposed Settlement of Class Action (the "Notice") sent to Class Members, provides a fuir and reasonable basis upon which to allocate the proceeds of the Net Settlement FWld established by the Stipulation among Class Members, with due consideration having been given to administrative convenience and necessity; that the Court hereby finds and concludes that the Plan of Distribution set forth in the Notice is in all respects fair and reasonable and the Court hereby approves the Plan of Distribution. (Ordered by Judge Joanna Seybert on 6/27/2013.) c/m c/ecf (Attachments: # 1 Cover Letter) (Fagan, Linda) (Entered: 06/27/2013)

06/27/2013 148 FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE re: 119 AMENDED SETTLEMENT AGREEMENT; That pursuant to Rule 23 of the Federal Rules of Civil Procedure, the Court finds that the Stipulation and Settlement are hereby finally approved in all respects, and the Settling Parties are hereby directed to permit its terms; that accordingly, the Court authorizes and directs implementation of all the terms and provisions of the Stipulation, as well as the terms and provisions hereof. Except as to any individual claim of those persons and entities (identified in Exhibit 1 attached hereto) who have validly and timely requested exclusion from the Class, the Court hereby dismisses, as to Defendants, the Class Action and all Released Claims of the Class with prejudice, without costs as to any Settling Party, except as and to the extent provided in the Stipulation and herein; and that the Court directs entry of this Final Judgment and immediate entry by the Clerk of the Court. (Ordered by Judge Joanna Seybert on 6/27/2013.) c/m c/ecf (Attachments: #(1) Exhibit) (Fagan, Linda) (Entered: 06/27/2013)

Note: Links in this docket are stored in the PACER system ( Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html